Search icon

HAYS "LLC" - Florida Company Profile

Company Details

Entity Name: HAYS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYS "LLC" is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: L04000017952
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5485 Russell Dr, Milton, FL, 32570, US
Mail Address: 5485 Russell Dr, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hays Jason R Manager 4942 Tributary Dr, Milton, FL, 32570
Hays Sunday L Managing Member 4942 Tributary Dr, Milton, FL, 32570
HAYS JASON R Agent 4942 Tributary Dr, Milton, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5485 Russell Dr, Milton, FL 32570 -
CHANGE OF MAILING ADDRESS 2024-03-12 5485 Russell Dr, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2023-04-06 HAYS, JASON R. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 4942 Tributary Dr, Milton, FL 32570 -
LC AMENDMENT 2010-10-01 - -
CANCEL ADM DISS/REV 2007-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State